Chigwell
Essex
IG7 5PZ
Director Name | Natalie Margo |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1998(2 years after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Correspondence Address | 113 Hendon Lane Finchley London N3 3PR |
Director Name | Mr David Andrew Spurling |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 November 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 180 Manor Road Chigwell Essex IG7 5PZ |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1996(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1996(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | First Floor 167 High Road Loughton Essex IG10 4LF |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
26 January 2007 | Dissolved (1 page) |
---|---|
26 October 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 June 2006 | Liquidators statement of receipts and payments (5 pages) |
4 January 2006 | Liquidators statement of receipts and payments (5 pages) |
27 July 2005 | Liquidators statement of receipts and payments (5 pages) |
20 December 2004 | Liquidators statement of receipts and payments (5 pages) |
13 January 2004 | Registered office changed on 13/01/04 from: 112B high road ilford essex IG1 1BY (1 page) |
31 December 2003 | Resolutions
|
31 December 2003 | Declaration of solvency (3 pages) |
31 December 2003 | Appointment of a voluntary liquidator (1 page) |
28 February 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
2 October 2002 | Return made up to 08/10/02; full list of members (6 pages) |
26 March 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
27 October 2001 | Return made up to 08/10/01; full list of members (6 pages) |
2 March 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
11 October 2000 | Return made up to 08/10/00; full list of members (6 pages) |
10 July 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
22 October 1999 | Return made up to 08/10/99; full list of members (6 pages) |
24 June 1999 | Registered office changed on 24/06/99 from: 164/166 high road ilford essex IG1 1LL (1 page) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | Director resigned (1 page) |
20 April 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
9 November 1998 | Return made up to 08/10/98; no change of members (6 pages) |
14 July 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
23 October 1997 | Return made up to 08/10/97; full list of members (6 pages) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | New secretary appointed (2 pages) |
30 January 1997 | Registered office changed on 30/01/97 from: harrington chambers 26 north john street liverpool L2 9RU (1 page) |
30 January 1997 | Director resigned (1 page) |
30 January 1997 | Secretary resigned (1 page) |
8 October 1996 | Incorporation (12 pages) |